ASSET AND LIABILITY MANAGEMENT ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

03/06/253 June 2025 NewAppointment of Mr Ian Ross Dalgleish as a director on 2025-06-03

View Document

14/03/2514 March 2025 Appointment of Miss Irene Goh as a director on 2025-03-14

View Document

12/02/2512 February 2025 Appointment of Mr Robert Reynolds as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mr Lewis James Mutter as a director on 2025-02-12

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Appointment of Mr Clement Henri Baptiste Monteil as a director on 2024-12-03

View Document

20/11/2420 November 2024 Appointment of Mr John Hoque as a director on 2024-11-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Termination of appointment of Matthias Bergner as a director on 2024-07-30

View Document

06/06/246 June 2024 Memorandum and Articles of Association

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

08/04/248 April 2024 Appointment of Mrs Stephanie Mcloughlin as a director on 2024-04-08

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Termination of appointment of Karen Moss as a director on 2024-01-25

View Document

31/01/2431 January 2024 Appointment of Mrs Alison Short as a director on 2024-01-25

View Document

07/11/237 November 2023 Termination of appointment of Paul Mckee Rosen as a director on 2023-11-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Director's details changed for Mr Mitesh Vinodkumar Taylor on 2023-10-27

View Document

25/10/2325 October 2023 Appointment of Mr Mitesh Vinodkumar Taylor as a director on 2023-10-23

View Document

09/10/239 October 2023 Appointment of Mr Matthias Bergner as a director on 2023-10-09

View Document

29/06/2329 June 2023 Appointment of Aisling Coleman as a director on 2023-06-28

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of John David Stunell as a director on 2023-03-31

View Document

13/04/2313 April 2023 Director's details changed for Mrs Karen Moss on 2023-04-01

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Termination of appointment of Caroline Louise Clark as a director on 2023-01-25

View Document

31/01/2331 January 2023 Termination of appointment of Huong Thao Nguyen as a director on 2023-01-25

View Document

31/01/2331 January 2023 Termination of appointment of Charles Richard Wood as a director on 2023-01-25

View Document

16/12/2216 December 2022 Appointment of Mrs Kate Alice Williams as a director on 2022-12-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Appointment of Mr Justin Robin Ferrers Jermy Fox as a director on 2022-09-21

View Document

23/09/2223 September 2022 Appointment of Mrs Karen Moss as a director on 2022-09-21

View Document

14/02/2214 February 2022 Micro company accounts made up to 2021-10-31

View Document

25/01/2225 January 2022 Director's details changed for Charlotte Jane Newton on 2022-01-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Termination of appointment of Stephen Charles Temple as a director on 2021-09-29

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED HUONG THAO NGUYEN

View Document

16/01/2116 January 2021 DIRECTOR APPOINTED PATRICK COLEMAN

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED CHARLOTTE JANE NEWTON

View Document

18/12/2018 December 2020 DIRECTOR APPOINTED MR MARTIN SCOTT WARD

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARIS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR PAUL MCKEE ROSEN

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MRS JANE ELIZABETH GRUNDY

View Document

01/02/201 February 2020 DIRECTOR APPOINTED MR CHARLES RICHARD WOOD

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR IAIN DANIEL MARK SHEPPARD

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR STEPHEN CHARLES TEMPLE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR MUIR MATHIESON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/02/192 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANN BLAKE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

01/05/181 May 2018 ARTICLES OF ASSOCIATION

View Document

16/04/1816 April 2018 ALTER ARTICLES 28/03/2018

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS ANN HELEN BLAKE

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAINGER

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR GAYNOR MULLANE

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR ELLEN FRYKSTAD

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR CRIOSTOIR O'MUIRITHE

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL WALLACE

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAKUB STEZALY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY MARTYN HOCCOM

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR JAKUB STEZALY

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MS CAROLINE LOUISE CLARK

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN JOHNSON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN HOCCOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HARES

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MR CRIOSTOIR O'MUIRITHE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 DIRECTOR APPOINTED MR STEPHEN GRAINGER

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR

View Document

09/06/169 June 2016 06/06/16 NO MEMBER LIST

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHERIF CHOUDHRY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 CURREXT FROM 30/06/2015 TO 31/10/2015

View Document

29/06/1529 June 2015 SAIL ADDRESS CREATED

View Document

29/06/1529 June 2015 06/06/15 NO MEMBER LIST

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MS GAYNOR LOUISE MULLANE

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR WILLIAM JAMIE PARIS

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN CRITCHLOW

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA WHITE

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR JOHN DAVID STUNELL

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM FLAT 7 1 WAPPING HIGH STREET LONDON E1W 1BH

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information